Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 August 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Robert Ronald Currie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1991) |
Role | Bank Official |
Correspondence Address | 49 Prince Edward Road Billericay Essex CM11 2HB |
Director Name | Harold James Cormack |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1991) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broome Road Billericay Essex CM11 1ES |
Director Name | Geoffrey John Martin Gunter |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1991) |
Role | Bank Official |
Correspondence Address | 29 Higher Drive Purley Surrey CR8 2HQ |
Secretary Name | Mr James Snodgrass Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(63 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Kettilstoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1991) |
Role | Bank Official |
Correspondence Address | 16 Granville Terrace Edinburgh EH10 4PQ Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Kenneth William Crawford |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1994) |
Role | Bank Official |
Correspondence Address | Croftways Park Avenue Farnborough Park Orpington Kent BR6 8LH |
Director Name | Simon Gary Coleman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1994) |
Role | Bank Offical |
Correspondence Address | 131 Eden Way Beckenham Kent BR3 3DW |
Director Name | Gordon Robert Allan |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1995) |
Role | Bank Official |
Correspondence Address | 10 Eridge Green Kents Hill Milton Keynes MK7 6JE |
Director Name | Philip Arthur Goulds |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 1997) |
Role | Banker |
Correspondence Address | 19 Foxbury Road Bromley Kent BR1 4DG |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(66 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Nichola Ewen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(67 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1994) |
Role | Bank Official |
Correspondence Address | 27 Sinclair Way Dartford Kent DA2 7JS |
Director Name | Alan Christopher Harper |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1995) |
Role | Bank Official |
Correspondence Address | 9 Fernheath Barton Hills Luton Bedfordshire LU3 4DG |
Director Name | Stephen William Davies |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(68 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 3 The Cedars Brook Road Buckhurst Hill Essex IG9 5TS |
Director Name | Anthony Francis Geach |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 61 Ozonia Way Wickford Essex SS12 0PQ |
Director Name | Simon Nicholas Hughes |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 24a Serby Avenue Royston Hertfordshire SG8 5EH |
Director Name | James Duncan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 1996) |
Role | Bank Official |
Correspondence Address | Flat 6 Sylvan House 3 Hanbury Drive Winchmore Hill London N21 |
Director Name | Mr Alan Roy Hawkins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 70 Ardleigh Court Hutton Road Shenfield Essex CM15 8NA |
Director Name | Mr Kevin James Davies |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 34 Littleheath Road Bexleyheath Kent DA7 4DN |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Lee Alan Betney |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(72 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 3 Furlay Close Letchworth Hertfordshire SG6 4YL |
Director Name | Philip Arthur Goulds |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(72 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 28 Wilmour Gardens West Wickham Kent BR4 0LH |
Director Name | Sarah Jane Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(72 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Clerk |
Correspondence Address | 60 Kingsmead Avenue Worcester Park Surrey KT4 8UZ |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(79 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 16 September 2011(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
13 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
21 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
21 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
20 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
20 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
22 July 2009 | Annual return made up to 30/06/09 (2 pages) |
22 July 2009 | Annual return made up to 30/06/09 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
30 September 2008 | Annual return made up to 01/09/08 (5 pages) |
30 September 2008 | Annual return made up to 01/09/08 (5 pages) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
3 October 2007 | Annual return made up to 01/09/07 (5 pages) |
3 October 2007 | Annual return made up to 01/09/07 (5 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
27 September 2006 | Annual return made up to 01/09/06 (5 pages) |
27 September 2006 | Annual return made up to 01/09/06 (5 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
27 September 2005 | Annual return made up to 01/09/05 (5 pages) |
27 September 2005 | Annual return made up to 01/09/05 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 October 2004 | Annual return made up to 01/09/04 (5 pages) |
9 October 2004 | Annual return made up to 01/09/04 (5 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2003 | Annual return made up to 01/09/03 (4 pages) |
29 September 2003 | Annual return made up to 01/09/03 (4 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 September 2002 | Annual return made up to 01/09/02 (5 pages) |
25 September 2002 | Annual return made up to 01/09/02 (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
19 September 2001 | Annual return made up to 01/09/01 (5 pages) |
19 September 2001 | Annual return made up to 01/09/01 (5 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 January 2001 | Annual return made up to 12/12/00 (6 pages) |
3 January 2001 | Annual return made up to 12/12/00 (6 pages) |
24 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
22 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
22 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
22 December 1999 | Annual return made up to 12/12/99 (12 pages) |
22 December 1999 | Annual return made up to 12/12/99 (12 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
30 December 1998 | Annual return made up to 12/12/98 (9 pages) |
30 December 1998 | Annual return made up to 12/12/98 (9 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
23 December 1997 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 December 1997 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
17 December 1997 | Annual return made up to 12/12/97 (9 pages) |
17 December 1997 | Annual return made up to 12/12/97 (9 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
27 December 1996 | Annual return made up to 12/12/96 (9 pages) |
27 December 1996 | Annual return made up to 12/12/96 (9 pages) |
20 December 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
20 December 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Memorandum and Articles of Association (11 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Memorandum and Articles of Association (11 pages) |
14 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
14 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
19 December 1995 | Annual return made up to 12/12/95 (9 pages) |
19 December 1995 | Annual return made up to 12/12/95 (9 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (12 pages) |
23 June 1987 | Full accounts made up to 30 September 1986 (12 pages) |
14 December 1925 | Incorporation (23 pages) |
14 December 1925 | Incorporation (23 pages) |